Aberdeen
AB11 6DB
Scotland
Director Name | Mr David John Gair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr John Nicholas Knight |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Martin Bachmann |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 10-11 Gray's Inn Square Lower Group London WC1R 5JD |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Grethe Kristin Moen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 03 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Ceo/Engineer |
Country of Residence | Norway |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mrs Fiona McLeod Hill |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Timothy Dodson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road, Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Peter William Nicol |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Director Energy/Financial Advisor |
Country of Residence | England |
Correspondence Address | 94 Arthur Road London SW19 7DT |
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ferry Hills North Queensferry Fife KY11 1HE Scotland |
Director Name | Mr Harald Vabo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 April 2014) |
Role | Senior Partner |
Country of Residence | Norway |
Correspondence Address | Stubbs Copse Woodland Avenue Cranleigh GU6 7HU |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2019) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Mr PÅL Reiulf Olsen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 April 2015) |
Role | Senior Partner Hitecvision |
Country of Residence | Norway |
Correspondence Address | Hitecvision JÅTtÅVÅGveien 7 P.O.Box 8120 Stavanger 4068 |
Director Name | Mr PÅL Reiulf Olsen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 April 2015) |
Role | Senior Partner Hitecvision |
Country of Residence | Norway |
Correspondence Address | Hitecvision JÅTtÅVÅGveien 7 P.O.Box 8120 Stavanger 4068 |
Director Name | Mr Gunnar Halvorsen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2019) |
Role | Ceo Oil & Gas Company |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Michael Whyatt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Ole Ertvaag |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Jattavagveien 7 4068 Stavanger Norway |
Director Name | Mr Pal Magnus Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Haakon Viis Gate 1 10th Floor 0160 Oslo Norway |
Director Name | Mr David McManus |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broome Herbert Road Fleet Hants GU51 4JN |
Director Name | Mr Nicholas John Hooke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Gray's Inn Square Lower Group London WC1R 5JD |
Website | veruspetroleum.com |
---|---|
Email address | [email protected] |
Registered Address | The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
8.9m at £0.001 | Hv Vi Invest Eta Limited 38.89% Preference A |
---|---|
25k at £0.2 | Malcolm Shaw Thoms 21.77% Common A |
30k at £0.1 | Alan Thomas Curran 13.06% Common B |
15k at £0.2 | John Miller Baillie 13.06% Common D |
15k at £0.2 | Peter Findlay Campbell 13.06% Common C |
33.8k at £0.001 | Malcolm Shaw Thoms 0.15% Preference B |
1 at £0.1 | Vphl Employee Investment Limited 0.00% Common F |
Year | 2014 |
---|---|
Turnover | £8,480,000 |
Gross Profit | £3,099,000 |
Net Worth | -£4,693,000 |
Cash | £3,296,000 |
Current Liabilities | £13,459,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
23 July 2020 | Delivered on: 6 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 9 February 2017 Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 9 February 2017 Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 19 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 12 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 6 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 6 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
5 March 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (77 pages) |
8 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
17 October 2022 | Group of companies' accounts made up to 31 December 2021 (74 pages) |
11 April 2022 | Statement by Directors (1 page) |
11 April 2022 | Resolutions
|
11 April 2022 | Solvency Statement dated 11/04/22 (1 page) |
11 April 2022 | Statement of capital on 11 April 2022
|
1 April 2022 | Registration of charge SC4706770016, created on 21 March 2022 (51 pages) |
1 April 2022 | Registration of charge SC4706770014, created on 21 March 2022 (26 pages) |
1 April 2022 | Registration of charge SC4706770015, created on 21 March 2022 (23 pages) |
1 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
24 February 2022 | Appointment of Timothy Dodson as a director on 23 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Nicholas John Hooke as a director on 23 February 2022 (1 page) |
13 January 2022 | Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page) |
25 August 2021 | Resolutions
|
19 August 2021 | Confirmation statement made on 6 August 2021 with updates (10 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 12 July 2021
|
28 July 2021 | Resolutions
|
28 July 2021 | Resolutions
|
30 June 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
14 May 2021 | Satisfaction of charge SC4706770012 in full (4 pages) |
14 May 2021 | Satisfaction of charge SC4706770011 in full (4 pages) |
25 March 2021 | Confirmation statement made on 21 February 2021 with updates (9 pages) |
18 December 2020 | Registered office address changed from The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom to The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB on 18 December 2020 (1 page) |
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
23 October 2020 | Notification of Bnp Paribas Sa as a person with significant control on 23 July 2020 (2 pages) |
23 October 2020 | Change of details for Neo Energy Holding Limited as a person with significant control on 23 July 2020 (2 pages) |
8 September 2020 | Satisfaction of charge SC4706770008 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770002 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770001 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770005 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770004 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770003 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770007 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC4706770006 in full (4 pages) |
19 August 2020 | Registration of charge SC4706770013, created on 23 July 2020 (24 pages) |
12 August 2020 | Registration of charge SC4706770012, created on 23 July 2020 (17 pages) |
6 August 2020 | Registration of charge SC4706770011, created on 23 July 2020 (19 pages) |
6 August 2020 | Registration of charge SC4706770009, created on 23 July 2020 (24 pages) |
6 August 2020 | Registration of charge SC4706770010, created on 23 July 2020 (44 pages) |
5 August 2020 | Resolutions
|
29 July 2020 | Resolutions
|
29 July 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
24 July 2020 | Sub-division of shares on 13 July 2020 (6 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
22 July 2020 | Resolutions
|
16 July 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2020 | Sub-division of shares on 13 July 2020 (6 pages) |
15 July 2020 | Memorandum and Articles of Association (34 pages) |
3 July 2020 | Appointment of Fiona Mcleod Hill as a director on 3 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Ole Ertvaag as a director on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Pal Magnus Reed as a director on 3 July 2020 (1 page) |
3 July 2020 | Appointment of Grethe Kristin Moen as a director on 3 July 2020 (2 pages) |
8 June 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (40 pages) |
15 April 2020 | Resolutions
|
26 February 2020 | Confirmation statement made on 21 February 2020 with updates (21 pages) |
24 January 2020 | Cessation of Hv Vi Invest Eta Limited as a person with significant control on 23 January 2020 (1 page) |
24 January 2020 | Notification of Neo Energy Holding Limited as a person with significant control on 23 January 2020 (2 pages) |
18 November 2019 | Change of share class name or designation (2 pages) |
18 November 2019 | Particulars of variation of rights attached to shares (3 pages) |
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
11 November 2019 | Resolutions
|
11 November 2019 | Change of share class name or designation (2 pages) |
2 October 2019 | Appointment of Mr Nicholas John Hooke as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Einar Gjelsvik as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Martin Bachmann as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Gunnar Halvorsen as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of David Mcmanus as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Michael Whyatt as a director on 30 September 2019 (1 page) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (67 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (13 pages) |
5 February 2019 | Termination of appointment of Einar Gjelsvik as a director on 18 January 2019 (1 page) |
4 February 2019 | Appointment of Mr John Nicholas Knight as a director on 18 January 2019 (2 pages) |
19 December 2018 | Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages) |
17 December 2018 | Registered office address changed from 3 Queens Gardens Aberdeen Scotland AB15 4YD to The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB on 17 December 2018 (1 page) |
14 December 2018 | Statement of capital following an allotment of shares on 30 January 2017
|
14 December 2018 | Second filing of Confirmation Statement dated 21/02/2017 (16 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
14 December 2018 | Second filing of Confirmation Statement dated 21/02/2018 (16 pages) |
21 November 2018 | Registration of charge SC4706770008, created on 19 November 2018 (29 pages) |
21 November 2018 | Registration of charge SC4706770006, created on 19 November 2018 (39 pages) |
21 November 2018 | Registration of charge SC4706770007, created on 19 November 2018 (26 pages) |
21 November 2018 | Registration of charge SC4706770005, created on 19 November 2018 (26 pages) |
5 June 2018 | Appointment of Mr David Mcmanus as a director on 16 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr David John Gair as a director on 16 May 2018 (2 pages) |
15 May 2018 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates
|
14 June 2017 | Appointment of Mr Pal Magnus Reed as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Ole Ertvaag as a director on 14 June 2017 (2 pages) |
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
27 February 2017 | Sale or transfer of treasury shares. Treasury capital:
|
22 February 2017 | Confirmation statement made on 21 February 2017 with updates
|
9 February 2017 | Registration of charge SC4706770004, created on 30 January 2017 (26 pages) |
9 February 2017 | Registration of charge SC4706770003, created on 30 January 2017 (27 pages) |
3 February 2017 | Registration of charge SC4706770002, created on 30 January 2017 (38 pages) |
3 February 2017 | Registration of charge SC4706770001, created on 30 January 2017 (28 pages) |
23 January 2017 | Statement of capital on 21 December 2016
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
29 December 2016 | Particulars of variation of rights attached to shares (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Solvency Statement dated 23/11/16 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement by Directors (1 page) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
13 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Second filing of SH01 previously delivered to Companies House (15 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House (15 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (33 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House (15 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House (15 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House (15 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (33 pages) |
11 April 2016 | Second filing of SH01 previously delivered to Companies House (15 pages) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
30 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Statement of capital on 29 October 2015
|
29 October 2015 | Statement of capital on 29 October 2015
|
29 October 2015 | Resolutions
|
29 October 2015 | Statement by Directors (3 pages) |
29 October 2015 | Statement by Directors (3 pages) |
29 October 2015 | Solvency Statement dated 19/10/15 (3 pages) |
29 October 2015 | Solvency Statement dated 19/10/15 (3 pages) |
29 October 2015 | Statement of capital on 29 October 2015
|
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
14 July 2015 | Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Alan Thomas Curran as a director on 24 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Alan Thomas Curran as a director on 24 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Michael Whyatt as a director on 24 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Michael Whyatt as a director on 24 June 2015 (2 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of PÃ¥l Reiulf Olsen as a director on 14 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of PÃ¥l Reiulf Olsen as a director on 14 April 2015 (1 page) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 September 2014 | Company name changed bridge energy holding LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed bridge energy holding LIMITED\certificate issued on 23/09/14
|
20 June 2014 | Resolutions
|
20 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
20 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
12 June 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages) |
29 April 2014 | Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages) |
24 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
24 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 April 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
15 April 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
15 April 2014 | Termination of appointment of Harald Vabo as a director (1 page) |
15 April 2014 | Termination of appointment of Gunnar Halvorsen as a director (1 page) |
15 April 2014 | Termination of appointment of Harald Vabo as a director (1 page) |
15 April 2014 | Termination of appointment of Gunnar Halvorsen as a director (1 page) |
24 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
24 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
24 March 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
24 March 2014 | Appointment of Harald Vabo as a director (2 pages) |
24 March 2014 | Appointment of Harald Vabo as a director (2 pages) |
24 March 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
21 February 2014 | Incorporation (42 pages) |
21 February 2014 | Incorporation (42 pages) |